Advanced company searchLink opens in new window

NETCALL TELECOM LIMITED

Company number 01888629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
08 Jun 2015 MR04 Satisfaction of charge 5 in full
07 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2014 AA Full accounts made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
06 Jan 2014 AD03 Register(s) moved to registered inspection location
06 Jan 2014 AD02 Register inspection address has been changed
16 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
10 Jan 2013 AA Full accounts made up to 30 June 2012
02 Apr 2012 AA Full accounts made up to 30 June 2011
03 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Roger Allsop as a director
15 Jun 2011 AD01 Registered office address changed from 10 Harding Way St. Ives Cambridgeshire PE27 3WR on 15 June 2011
13 May 2011 CERTNM Company name changed netcall telecom LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
13 May 2011 CONNOT Change of name notice
04 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Mr Michael Charles Greensmith on 28 December 2010
04 Jan 2011 CH01 Director's details changed for Mr Henrik Peter Bang on 28 December 2010
23 Dec 2010 AA Full accounts made up to 30 June 2010
13 Oct 2010 TM01 Termination of appointment of David Croker as a director
15 Sep 2010 AP01 Appointment of Mr Michael Patrick Neville as a director